Advanced company searchLink opens in new window

VITAL INTERNATIONAL LIMITED

Company number 05656953

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2015 TM01 Termination of appointment of David Dalton as a director on 31 August 2015
16 Jul 2015 TM01 Termination of appointment of Richard Michael Cawse as a director on 1 July 2015
11 May 2015 TM01 Termination of appointment of Ray John Myers as a director on 29 April 2015
12 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 18,893.9
12 Jan 2015 AD01 Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ England to Unit a, Cedar Court Office Park Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3DB on 12 January 2015
17 Sep 2014 AA Group of companies' accounts made up to 28 February 2014
12 Aug 2014 TM01 Termination of appointment of Peter Albert John Tunnell as a director on 31 July 2014
29 Jul 2014 AD01 Registered office address changed from 14 the Mole Business Park Leatherhead Surrey KT22 7BA to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ on 29 July 2014
06 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 18,893.9
20 Nov 2013 AA Group of companies' accounts made up to 28 February 2013
09 May 2013 TM01 Termination of appointment of Peter Clough as a director
09 May 2013 TM01 Termination of appointment of Christopher Blincoe as a director
08 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
09 Oct 2012 AA Group of companies' accounts made up to 29 February 2012
26 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
26 Jan 2012 CH01 Director's details changed for Mr Steve Leggett on 2 September 2011
13 Jan 2012 AP01 Appointment of Mr Ray Myers as a director
01 Nov 2011 TM01 Termination of appointment of Timothy Snook as a director
21 Sep 2011 AA01 Current accounting period extended from 30 September 2011 to 28 February 2012
04 Aug 2011 AA Group of companies' accounts made up to 30 September 2010
04 Apr 2011 AP01 Appointment of Mr David Dalton as a director
04 Apr 2011 AP01 Appointment of Mr George Grieve as a director
04 Apr 2011 TM01 Termination of appointment of Michael Barber as a director
04 Apr 2011 TM02 Termination of appointment of Michael Barber as a secretary
21 Mar 2011 MEM/ARTS Memorandum and Articles of Association